Glasgow
G2 1AL
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2007(3 years after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2018(14 years, 2 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | James Patrick Feeney |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2007) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 87/11 East London Street Edinburgh Midlothian EH7 4BQ Scotland |
Director Name | Martin Sinclair Dowson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 February 2007) |
Role | Managing Director |
Correspondence Address | 100/11 Great Junction Street Edinburgh EH6 5LD Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Gillots Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2009) |
Correspondence Address | Akara Building, 24 De Castro Street Wickhams Cay 1 Road Town Foreign |
Registered Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
941 at £1 | Gillots Investments LTD 9.41% Ordinary |
---|---|
7.3k at £1 | Michael Elkaim 73.43% Ordinary |
1.5k at £1 | Gillots Investments LTD 15.00% Ordinary A |
80 at £1 | Alexios Chouchoulas 0.80% Ordinary |
75 at £1 | Ian Clarke 0.75% Ordinary |
60 at £1 | Hillel Krajzmann 0.60% Ordinary |
1 at £1 | James Patrick Feeney 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,751 |
Cash | £13 |
Current Liabilities | £43,178 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
27 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
9 May 2023 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023 (1 page) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 March 2023 | Director's details changed for Mr Michael Elkaim on 29 March 2023 (2 pages) |
28 March 2023 | Director's details changed for Mr Michael Elkaim on 28 March 2022 (2 pages) |
9 September 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
29 March 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 March 2018 (1 page) |
29 March 2018 | Appointment of Dentons Secretaries Limited as a secretary on 23 March 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Notification of Michael Elkaim as a person with significant control on 14 January 2017 (2 pages) |
14 July 2017 | Notification of Michael Elkaim as a person with significant control on 14 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2011 | Director's details changed for Michael Elkaim on 13 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Michael Elkaim on 13 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Michael Elkaim on 13 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Michael Elkaim on 13 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
18 July 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Director's details changed for Michael Elkaim on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Michael Elkaim on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Michael Elkaim on 1 October 2009 (2 pages) |
6 April 2009 | Appointment terminated director gillots investments LIMITED (1 page) |
6 April 2009 | Appointment terminated director gillots investments LIMITED (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
12 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (4 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (4 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 14/01/06; full list of members (9 pages) |
18 May 2006 | Return made up to 14/01/06; full list of members (9 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Amending 123 (1 page) |
22 February 2005 | Ad 21/12/04-30/12/04 £ si 1736@1 (4 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
22 February 2005 | Amending 123 (1 page) |
22 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
22 February 2005 | Ad 21/12/04-30/12/04 £ si 1736@1 (4 pages) |
4 February 2005 | Ad 23/12/04--------- £ si 8262@1=8262 £ ic 2/8264 (2 pages) |
4 February 2005 | Statement of affairs (4 pages) |
4 February 2005 | Statement of affairs (4 pages) |
4 February 2005 | Ad 23/12/04--------- £ si 8262@1=8262 £ ic 2/8264 (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | £ nc 100/9100 21/12/04 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | £ nc 100/9100 21/12/04 (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | New director appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
21 July 2004 | Company name changed m m & s (3055) LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed m m & s (3055) LIMITED\certificate issued on 21/07/04 (2 pages) |
14 January 2004 | Incorporation (16 pages) |
14 January 2004 | Incorporation (16 pages) |